ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fasque House Properties Ltd

Fasque House Properties Ltd is an active company incorporated on 23 April 2010 with the registered office located in Dundee, City of Dundee. Fasque House Properties Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC377418
Private limited company
Scottish Company
Age
15 years
Incorporated 23 April 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 February 2025 (7 months ago)
Next confirmation dated 6 February 2026
Due by 20 February 2026 (5 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
Stewart & Co, Suite 11 Castlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
Address changed on 29 Jul 2025 (1 month ago)
Previous address was 379 Perth Road Dundee Dundee City DD2 1PR
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Greek • Lives in Switzerland • Born in Apr 1962 • Property Developer
Director • None • British • Lives in Scotland • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dick Watson Construction Limited
Douglas Andrew Bonar Dick-Reid is a mutual person.
Active
Gorsebrig Limited
Douglas Andrew Bonar Dick-Reid is a mutual person.
Active
Fasque Castle Limited
Douglas Andrew Bonar Dick-Reid is a mutual person.
Active
Fasque House Estate Limited
Douglas Andrew Bonar Dick-Reid is a mutual person.
Active
Camperdown Golf Course Limited
Douglas Andrew Bonar Dick-Reid is a mutual person.
Active
Camperdown Properties Limited
Douglas Andrew Bonar Dick-Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £31K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 5 (-56%)
Total Assets
£8.98M
Decreased by £363K (-4%)
Total Liabilities
-£11.53M
Increased by £340K (+3%)
Net Assets
-£2.55M
Decreased by £703K (+38%)
Debt Ratio (%)
128%
Increased by 8.63% (+7%)
Latest Activity
Registered Address Changed
1 Month Ago on 29 Jul 2025
Full Accounts Submitted
1 Month Ago on 11 Jul 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Charge Satisfied
11 Months Ago on 3 Oct 2024
Charge Satisfied
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Mr Leonidas Katsaitas (PSC) Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Confirmation Submitted
2 Years 5 Months Ago on 30 Mar 2023
Get Credit Report
Discover Fasque House Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 379 Perth Road Dundee Dundee City DD2 1PR to Stewart & Co, Suite 11 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 29 July 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 11 Jul 2025
Confirmation statement made on 6 February 2025 with no updates
Submitted on 11 Mar 2025
Registered office address changed from Fasque House Fettercairn Laurencekirk AB30 1DN Scotland to 379 Perth Road Dundee Dundee City DD2 1PR on 20 February 2025
Submitted on 20 Feb 2025
Satisfaction of charge SC3774180005 in full
Submitted on 3 Oct 2024
Satisfaction of charge SC3774180004 in full
Submitted on 24 May 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 29 Apr 2024
Confirmation statement made on 6 February 2024 with updates
Submitted on 7 Feb 2024
Change of details for Mr Leonidas Katsaitas as a person with significant control on 1 April 2023
Submitted on 6 Feb 2024
Statement of capital following an allotment of shares on 1 April 2023
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year